University Of Salford, Legal & Compliance Services
Salford
M5 4WT
Director Name | Mr Ian Dempsey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2015(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor, Maxwell Building The Crescent University Of Salford, Legal & Compliance Services Salford M5 4WT |
Director Name | Mr Huw Rees Williams |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Operating Officer |
Country of Residence | Wales |
Correspondence Address | 5th Floor, Maxwell Building The Crescent University Of Salford, Legal & Compliance Services Salford M5 4WT |
Director Name | Prof Karl Dayson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Pro Vice Chancellor |
Country of Residence | England |
Correspondence Address | 5th Floor, Maxwell Building The Crescent University Of Salford, Legal & Compliance Services Salford M5 4WT |
Director Name | Mr Barry Richardson |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | 9 Balmoral Drive Brinscall Chorley Lancashire PR6 8ST |
Director Name | Mr Stuart Bosworth |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 December 1995) |
Role | University Registrar |
Correspondence Address | 21 Edgeway Wilmslow Cheshire SK9 1NH |
Director Name | Geoffrey William Mortimer |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 April 1992) |
Role | Company Director |
Correspondence Address | Hatchet House 31 Briestfield Road Thornhill Dewsbury West Yorkshire WF12 0PW |
Director Name | Mr Michael John Hampshire |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | 3 Brook Field Mirfield West Yorkshire WF14 8HL |
Director Name | David Michael Cox |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 October 1995) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ardshiel 6 Ladythorn Crescent Bramhall Cheshire SK7 2HA |
Director Name | Nigel Anthony Eldred |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | The Crossways 44 Macclesfield Road Wilmslow Cheshire SK9 2AJ |
Secretary Name | Mr George Bent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | University Of Salford Salford M5 4WT |
Director Name | Prof Michael James Frederick Goldsmith |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 December 2001) |
Role | University Professor |
Correspondence Address | 51 Park Road Leyland Preston Lancashire PR5 2AP |
Secretary Name | Mr Ian Mackay Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 42 Higher Dunscar Egerton Bolton Lancashire BL7 9TF |
Secretary Name | Sharron Margaret Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 October 1998) |
Role | Secretary |
Correspondence Address | 2 Hunters Green Ramsbottom Bury Lancashire BL0 9TH |
Director Name | Peter Anthony Goold |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | Oxenber Cottage Graystonber Lane Austwick Lancaster LA2 8BJ |
Director Name | Mrs Anne Veronica Craig |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 February 1998) |
Role | Marketing Dir |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lodge Drive Culcheth Warrington Cheshire WA3 4ES |
Director Name | Sharron Margaret Arnold |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 2 Hunters Green Ramsbottom Bury Lancashire BL0 9TH |
Director Name | Mr Raymond Arthur Corner |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2007) |
Role | Accountant |
Correspondence Address | 17 Chatsworth Close Almondbury Huddersfield West Yorkshire HD5 8HX |
Director Name | Mr James Alfred Powell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 February 2011) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 127 Hale Road Hale Altrincham Greater Manchester WA15 9HQ |
Director Name | Mrs Anne Veronica Craig |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 January 2002) |
Role | Enterprise Support And Liaison |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lodge Drive Culcheth Warrington Cheshire WA3 4ES |
Secretary Name | Edward Owen Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 13 Marsh Grove Road Marsh Huddersfield West Yorkshire HD3 3AQ |
Director Name | Mr Nicholas Frank Collins |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(11 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chapel Brow Tintwistle Glossop Derbyshire SK13 1LB |
Director Name | Mr David Oswald Jones |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivor House Holme Street, Tarvin Chester CH3 8EQ Wales |
Director Name | Andrew Hampson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(12 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 January 2002) |
Role | Accountant |
Correspondence Address | 40 Chestnut Drive Leigh Lancashire WN7 3JW |
Director Name | Dr Alan Mawson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2008) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 10 Clifford Avenue East Sheen London SW14 7BS |
Secretary Name | Andrew Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 May 2013) |
Role | Accountant |
Correspondence Address | 40 Chestnut Drive Leigh Lancashire WN7 3JW |
Director Name | Mr Simon John Attwell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Hardcastle Gardens Bradshaw Bolton Lancashire BL2 4NZ |
Director Name | Anthony Martin Lewis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2009) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Orchard Hey Eccleston St. Helens WA10 5AQ |
Director Name | Dr Christopher John Harrison |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Acton Square 2nd Floor The Crescent Salford Greater Manchester M5 4WT |
Director Name | Dr George Baxter |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2015) |
Role | Director Of Research And Innovation |
Country of Residence | United Kingdom |
Correspondence Address | 3 Acton Square Legal Services, 2nd Floor The Crescent Salford M5 4WT |
Director Name | Prof Nigel James Mellors |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 September 2016) |
Role | Pro Vice Chancellor Enterprise |
Country of Residence | England |
Correspondence Address | Johnny Barn Farm Newchurch Road Rawtenstall Lancashire BB4 7TL |
Director Name | Mr Malcolm Robert Purdie |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(24 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 01 June 2021) |
Role | Head Of Commercial Services |
Country of Residence | England |
Correspondence Address | 5th Floor, Maxwell Building The Crescent University Of Salford, Legal & Compliance Services Salford M5 4WT |
Director Name | Ms Vikki Goddard |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT |
Director Name | Mr Darren John Gowling |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2016(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2019) |
Role | Business Development Consultant |
Country of Residence | England |
Correspondence Address | 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT |
Director Name | Mr Garry Gene Dowdle |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2019(30 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT |
Website | www.salford.ac.uk |
---|---|
Telephone | 0161 2955000 |
Telephone region | Manchester |
Registered Address | 5th Floor, Maxwell Building The Crescent University Of Salford, Legal & Compliance Services Salford M5 4WT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £5,485 |
Gross Profit | £5,485 |
Net Worth | £380,237 |
Current Liabilities | £8,267 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
1 October 2014 | Delivered on: 9 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
5 February 1997 | Delivered on: 13 February 1997 Persons entitled: University of Salford Classification: Legal charge Secured details: £129,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that f/h property situate at the south west side of lissadel street salford and the south east side of frederick road pendleton t/no's;-GM566983 and GM452274. Outstanding |
15 March 1991 | Delivered on: 25 March 1991 Satisfied on: 25 May 1995 Persons entitled: Volex Group PLC Classification: Legal charge Secured details: Principal sum as defined in the sale agreement dated 19/2/91 and all other moneys due or to become due from the company to the chargee. Particulars: Property in frederick road wynne street scarsdale street and lissadel street pendleton city of salford. Fully Satisfied |
13 June 2023 | Termination of appointment of Huw Rees Williams as a director on 1 June 2023 (1 page) |
---|---|
10 January 2023 | Full accounts made up to 31 July 2022 (21 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
18 February 2022 | Full accounts made up to 31 July 2021 (22 pages) |
21 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
1 September 2021 | Appointment of Professor Karl Dayson as a director on 1 September 2021 (2 pages) |
15 June 2021 | Termination of appointment of Malcolm Robert Purdie as a director on 1 June 2021 (1 page) |
10 June 2021 | Registered office address changed from C/O Legal Services 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT to 5th Floor, Maxwell Building the Crescent University of Salford, Legal & Compliance Services Salford M5 4WT on 10 June 2021 (1 page) |
15 February 2021 | Full accounts made up to 31 July 2020 (20 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
10 January 2020 | Full accounts made up to 31 July 2019 (20 pages) |
2 January 2020 | Appointment of Mr Huw Rees Williams as a director on 1 January 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
21 November 2019 | Termination of appointment of Huw Rees Williams as a director on 21 November 2019 (1 page) |
1 November 2019 | Termination of appointment of Garry Gene Dowdle as a director on 24 October 2019 (1 page) |
27 September 2019 | Appointment of Mr Huw Rees Williams as a director on 25 September 2019 (2 pages) |
1 August 2019 | Termination of appointment of Richard Christopher Stephenson as a director on 31 July 2019 (1 page) |
27 June 2019 | Appointment of Mr Garry Gene Dowdle as a director on 12 June 2019 (2 pages) |
15 April 2019 | Second filing for the termination of Darren John Gowling as a director (5 pages) |
22 March 2019 | Termination of appointment of Darren John Gowling as a director on 15 March 2018
|
10 January 2019 | Full accounts made up to 31 July 2018 (21 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
8 February 2018 | Full accounts made up to 31 July 2017 (18 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
3 April 2017 | Appointment of Professor Richard Christopher Stephenson as a director on 3 April 2017 (2 pages) |
3 April 2017 | Appointment of Professor Richard Christopher Stephenson as a director on 3 April 2017 (2 pages) |
31 March 2017 | Termination of appointment of Vikki Goddard as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Vikki Goddard as a director on 31 March 2017 (1 page) |
31 December 2016 | Full accounts made up to 31 July 2016 (18 pages) |
31 December 2016 | Full accounts made up to 31 July 2016 (18 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
16 September 2016 | Termination of appointment of Nigel Mellors as a director on 7 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Nigel Mellors as a director on 7 September 2016 (1 page) |
1 September 2016 | Appointment of Mr Darren Gowling as a director on 1 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Darren Gowling as a director on 1 August 2016 (2 pages) |
6 June 2016 | Appointment of Ms Vikki Goddard as a director on 29 February 2016 (2 pages) |
6 June 2016 | Appointment of Ms Vikki Goddard as a director on 29 February 2016 (2 pages) |
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
10 December 2015 | Full accounts made up to 31 July 2015 (15 pages) |
10 December 2015 | Full accounts made up to 31 July 2015 (15 pages) |
30 November 2015 | Registered office address changed from 3 Acton Square Legal Services, 2nd Floor the Crescent Salford M5 4WT to C/O Legal Services 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 3 Acton Square Legal Services, 2nd Floor the Crescent Salford M5 4WT to C/O Legal Services 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT on 30 November 2015 (1 page) |
22 May 2015 | Appointment of Mr Ian Dempsey as a director on 15 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Ian Dempsey as a director on 15 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of George Baxter as a director on 30 April 2015 (1 page) |
20 May 2015 | Termination of appointment of George Baxter as a director on 30 April 2015 (1 page) |
22 December 2014 | Registered office address changed from C/O Mr Andrew Hartley 3 Acton Square 2nd Floor the Crescent Salford Greater Manchester M5 4WT to 3 Acton Square Legal Services, 2nd Floor the Crescent Salford M5 4WT on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from C/O Mr Andrew Hartley 3 Acton Square 2nd Floor the Crescent Salford Greater Manchester M5 4WT to 3 Acton Square Legal Services, 2nd Floor the Crescent Salford M5 4WT on 22 December 2014 (1 page) |
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
17 December 2014 | Full accounts made up to 31 July 2014 (15 pages) |
17 December 2014 | Full accounts made up to 31 July 2014 (15 pages) |
9 October 2014 | Registration of charge 023093600003, created on 1 October 2014 (8 pages) |
9 October 2014 | Registration of charge 023093600003, created on 1 October 2014 (8 pages) |
9 October 2014 | Registration of charge 023093600003, created on 1 October 2014 (8 pages) |
2 October 2014 | Statement of company's objects (2 pages) |
2 October 2014 | Resolutions
|
2 October 2014 | Statement of company's objects (2 pages) |
2 October 2014 | Resolutions
|
23 May 2014 | Auditor's resignation (2 pages) |
23 May 2014 | Auditor's resignation (2 pages) |
5 March 2014 | Director's details changed for Mr Malcolm Purdie on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Malcolm Purdie on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Malcolm Purdie on 5 March 2014 (2 pages) |
17 February 2014 | Full accounts made up to 31 July 2013 (14 pages) |
17 February 2014 | Full accounts made up to 31 July 2013 (14 pages) |
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders (5 pages) |
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders (5 pages) |
25 September 2013 | Termination of appointment of Amar Jit Parkash Sabberwal as a director on 19 September 2013 (1 page) |
25 September 2013 | Termination of appointment of Amar Jit Parkash Sabberwal as a director on 19 September 2013 (1 page) |
27 June 2013 | Appointment of Professor Nigel Mellors as a director on 3 June 2013 (2 pages) |
27 June 2013 | Appointment of Professor Nigel Mellors as a director on 3 June 2013 (2 pages) |
27 June 2013 | Appointment of Professor Nigel Mellors as a director on 3 June 2013 (2 pages) |
25 June 2013 | Appointment of Dr George Baxter as a director on 3 June 2013 (2 pages) |
25 June 2013 | Appointment of Mr Malcolm Purdie as a director on 3 June 2013 (2 pages) |
25 June 2013 | Appointment of Mr Malcolm Purdie as a director on 3 June 2013 (2 pages) |
25 June 2013 | Appointment of Mr Malcolm Purdie as a director on 3 June 2013 (2 pages) |
25 June 2013 | Appointment of Dr George Baxter as a director on 3 June 2013 (2 pages) |
25 June 2013 | Termination of appointment of Christopher John Harrison as a director on 5 June 2013 (1 page) |
25 June 2013 | Termination of appointment of Christopher John Harrison as a director on 5 June 2013 (1 page) |
25 June 2013 | Appointment of Dr George Baxter as a director on 3 June 2013 (2 pages) |
25 June 2013 | Termination of appointment of Christopher John Harrison as a director on 5 June 2013 (1 page) |
14 May 2013 | Appointment of Mr Andrew Hartley as a secretary on 14 May 2013 (1 page) |
14 May 2013 | Termination of appointment of Andrew Hampson as a secretary on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from Academic Enterprise University of Salford Salford M5 4WT on 14 May 2013 (1 page) |
14 May 2013 | Appointment of Mr Andrew Hartley as a secretary on 14 May 2013 (1 page) |
14 May 2013 | Termination of appointment of Andrew Hampson as a secretary on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from Academic Enterprise University of Salford Salford M5 4WT on 14 May 2013 (1 page) |
19 February 2013 | Full accounts made up to 31 July 2012 (15 pages) |
19 February 2013 | Full accounts made up to 31 July 2012 (15 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Full accounts made up to 31 July 2011 (15 pages) |
19 March 2012 | Full accounts made up to 31 July 2011 (15 pages) |
10 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Termination of appointment of John Wilson as a director (1 page) |
16 March 2011 | Termination of appointment of James Powell as a director (1 page) |
16 March 2011 | Termination of appointment of James Powell as a director (1 page) |
16 March 2011 | Termination of appointment of John Wilson as a director (1 page) |
17 February 2011 | Appointment of Dr Christopher John Harrison as a director (2 pages) |
17 February 2011 | Appointment of Dr Christopher John Harrison as a director (2 pages) |
4 January 2011 | Termination of appointment of Simon Attwell as a director (1 page) |
4 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Full accounts made up to 31 July 2010 (14 pages) |
4 January 2011 | Full accounts made up to 31 July 2010 (14 pages) |
4 January 2011 | Termination of appointment of Simon Attwell as a director (1 page) |
15 April 2010 | Full accounts made up to 31 July 2009 (14 pages) |
15 April 2010 | Full accounts made up to 31 July 2009 (14 pages) |
23 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Professor James Alfred Powell on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Professor James Alfred Powell on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Professor James Alfred Powell on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for John Wilson on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for John Wilson on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for John Wilson on 1 October 2009 (2 pages) |
4 November 2009 | Termination of appointment of Laurie Wood as a director (1 page) |
4 November 2009 | Termination of appointment of Laurie Wood as a director (1 page) |
4 November 2009 | Termination of appointment of Anthony Lewis as a director (1 page) |
4 November 2009 | Termination of appointment of Anthony Lewis as a director (1 page) |
19 March 2009 | Return made up to 18/12/08; full list of members (5 pages) |
19 March 2009 | Return made up to 18/12/08; full list of members (5 pages) |
11 December 2008 | Full accounts made up to 31 July 2008 (14 pages) |
11 December 2008 | Full accounts made up to 31 July 2008 (14 pages) |
8 August 2008 | Appointment terminated director nicholas collins (1 page) |
8 August 2008 | Appointment terminated director alan mawson (1 page) |
8 August 2008 | Appointment terminated director nicholas collins (1 page) |
8 August 2008 | Appointment terminated director alan mawson (1 page) |
15 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
19 December 2007 | Full accounts made up to 31 July 2007 (14 pages) |
19 December 2007 | Full accounts made up to 31 July 2007 (14 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
8 February 2007 | Full accounts made up to 31 July 2006 (14 pages) |
8 February 2007 | Full accounts made up to 31 July 2006 (14 pages) |
15 January 2007 | Return made up to 18/12/06; full list of members (9 pages) |
15 January 2007 | Return made up to 18/12/06; full list of members (9 pages) |
14 February 2006 | Full accounts made up to 31 July 2005 (14 pages) |
14 February 2006 | Full accounts made up to 31 July 2005 (14 pages) |
16 January 2006 | Return made up to 18/12/05; full list of members (9 pages) |
16 January 2006 | Return made up to 18/12/05; full list of members (9 pages) |
15 February 2005 | Full accounts made up to 31 July 2004 (14 pages) |
15 February 2005 | Full accounts made up to 31 July 2004 (14 pages) |
17 January 2005 | Return made up to 18/12/04; full list of members (9 pages) |
17 January 2005 | Return made up to 18/12/04; full list of members (9 pages) |
6 May 2004 | Full accounts made up to 31 July 2003 (14 pages) |
6 May 2004 | Full accounts made up to 31 July 2003 (14 pages) |
15 January 2004 | Return made up to 18/12/03; full list of members
|
15 January 2004 | Return made up to 18/12/03; full list of members
|
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (7 pages) |
4 February 2003 | New director appointed (7 pages) |
16 January 2003 | Full accounts made up to 31 July 2002 (15 pages) |
16 January 2003 | Full accounts made up to 31 July 2002 (15 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (10 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (10 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
24 December 2001 | Return made up to 18/12/01; full list of members
|
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Return made up to 18/12/01; full list of members
|
24 December 2001 | Director resigned (1 page) |
12 December 2001 | Full accounts made up to 31 July 2001 (16 pages) |
12 December 2001 | Full accounts made up to 31 July 2001 (16 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
27 April 2001 | Full accounts made up to 31 July 2000 (17 pages) |
27 April 2001 | Full accounts made up to 31 July 2000 (17 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
20 December 2000 | Return made up to 18/12/00; full list of members (8 pages) |
20 December 2000 | Return made up to 18/12/00; full list of members (8 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
20 April 2000 | Full accounts made up to 31 July 1999 (18 pages) |
20 April 2000 | Full accounts made up to 31 July 1999 (18 pages) |
7 February 2000 | Return made up to 18/12/99; full list of members
|
7 February 2000 | Return made up to 18/12/99; full list of members
|
31 January 1999 | Full accounts made up to 31 July 1998 (21 pages) |
31 January 1999 | Full accounts made up to 31 July 1998 (21 pages) |
15 January 1999 | Return made up to 18/12/98; full list of members (10 pages) |
15 January 1999 | Return made up to 18/12/98; full list of members (10 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Memorandum and Articles of Association (8 pages) |
11 August 1998 | Memorandum and Articles of Association (8 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
3 August 1998 | Company name changed salford university business serv ices LIMITED\certificate issued on 04/08/98 (2 pages) |
3 August 1998 | Company name changed salford university business serv ices LIMITED\certificate issued on 04/08/98 (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
16 March 1998 | Full accounts made up to 31 July 1997 (22 pages) |
16 March 1998 | Full accounts made up to 31 July 1997 (22 pages) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | New director appointed (3 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Return made up to 18/12/96; full list of members (10 pages) |
9 January 1997 | Return made up to 18/12/96; full list of members (10 pages) |
19 December 1996 | Full accounts made up to 31 July 1996 (22 pages) |
19 December 1996 | Full accounts made up to 31 July 1996 (22 pages) |
1 July 1996 | Certificate of cancellation of share premium account (1 page) |
1 July 1996 | Certificate of cancellation of share premium account (1 page) |
1 July 1996 | Cancellation of share prem acct (2 pages) |
1 July 1996 | Cancellation of share prem acct (2 pages) |
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Memorandum and Articles of Association (16 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Ad 03/05/96--------- £ si 50000@1=50000 £ ic 200/50200 (2 pages) |
13 May 1996 | Nc inc already adjusted 03/05/96 (1 page) |
13 May 1996 | Resolutions
|
13 May 1996 | Ad 03/05/96--------- £ si 50000@1=50000 £ ic 200/50200 (2 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Nc inc already adjusted 03/05/96 (1 page) |
13 May 1996 | Memorandum and Articles of Association (16 pages) |
13 May 1996 | Resolutions
|
18 January 1996 | Full accounts made up to 31 July 1995 (21 pages) |
18 January 1996 | Full accounts made up to 31 July 1995 (21 pages) |
22 December 1995 | Return made up to 18/12/95; full list of members
|
22 December 1995 | Return made up to 18/12/95; full list of members
|
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
11 December 1995 | Director resigned (1 page) |
11 December 1995 | Director resigned (1 page) |
11 December 1995 | Director resigned (1 page) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (1 page) |
4 July 1995 | Certificate of cancellation of share premium account (1 page) |
4 July 1995 | Certificate of cancellation of share premium account (1 page) |
4 July 1995 | Cancelllation of share prem acct (2 pages) |
4 July 1995 | Cancelllation of share prem acct (2 pages) |
1 June 1995 | Resolutions
|
1 June 1995 | Resolutions
|
31 May 1995 | Full accounts made up to 31 July 1994 (25 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Resolutions
|
31 May 1995 | Full accounts made up to 31 July 1994 (25 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Ad 24/05/95--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Ad 24/05/95--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 May 1995 | Memorandum and Articles of Association (16 pages) |
26 May 1995 | Memorandum and Articles of Association (16 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1995 | New director appointed (5 pages) |
26 April 1995 | New director appointed (5 pages) |
15 January 1991 | Return made up to 18/12/90; full list of members (5 pages) |
15 January 1991 | Return made up to 18/12/90; full list of members (5 pages) |
26 January 1990 | Return made up to 20/12/89; full list of members (5 pages) |
26 January 1990 | Return made up to 20/12/89; full list of members (5 pages) |
19 October 1989 | New director appointed (2 pages) |
19 October 1989 | New director appointed (2 pages) |
27 June 1989 | Company name changed plantoll LIMITED\certificate issued on 28/06/89 (2 pages) |
27 June 1989 | Company name changed plantoll LIMITED\certificate issued on 28/06/89 (2 pages) |
26 October 1988 | Incorporation (9 pages) |
26 October 1988 | Incorporation (9 pages) |